About

Registered Number: SC277672
Date of Incorporation: 21/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB

 

Founded in 2004, Vk Timber & Building Materials Ltd have registered office in Glasgow, it's status is listed as "Active". The company has 4 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Jonathan 18 June 2008 - 1
VALLEY, Paul 21 December 2004 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Thomas 24 October 2005 - 1
KIRK, Ross Thomas 21 December 2004 24 October 2005 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
MR01 - N/A 22 November 2017
AA - Annual Accounts 06 October 2017
RESOLUTIONS - N/A 15 March 2017
RESOLUTIONS - N/A 15 March 2017
CC04 - Statement of companies objects 15 March 2017
SH01 - Return of Allotment of shares 08 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2017
SH08 - Notice of name or other designation of class of shares 08 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 05 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 06 June 2012
SH01 - Return of Allotment of shares 22 May 2012
CERTNM - Change of name certificate 01 March 2012
RESOLUTIONS - N/A 01 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.